WTSR Directory

Become WTSR approved training provider» Join our membership»
Become WTSR approved training provider» Join our membership»

Welcome to the WTSR approved training provider directory

You can easily search for approved training providers using the search box or the filters on the left.

Commerical: Commerical  membership allows Approved Training Providers to teach the WTSR Core Course internally and externally, and is for those training companies who offer the WTSR Core Course on a commerical basis.

Delegates who are interested in sitting the WTSR Core Course should contact commerical providers ONLY. Information on courses including dates, price, etc.. will be available on their website.

Non Commerical: this is for SafetyOn Members and G+ Full or Associate members who have WTSR Approved Trainers within their company who teach the WTSR internally.

Keywords

Membership type

Company

See more

Region

Clear filters

Results: 21 - 30 of 114

  • Damgaard Pedersen, Alexander

    Vattenfall

    Headquarters address: 70 St Mary Axe, London EC3A 8BE

    Registration expiration date: 29/11/27

    Headquarters address: 70 St Mary Axe, London EC3A 8BE

    Registration expiration date: 29/11/27


  • Davies, Ian

    Vattenfall

    Headquarters address: 70 St Mary Axe, London EC3A 8BE

    Registration expiration date: 06/12/25

    Headquarters address: 70 St Mary Axe, London EC3A 8BE

    Registration expiration date: 06/12/25


  • de Fortuna, Anna

    Enercon

    Headquarters address: Sureterm Business Centre, 3 Sovereign Ct, Huntingdon PE29 6YL

    Registration expiration date: 14/06/26

    Headquarters address: Sureterm Business Centre, 3 Sovereign Ct, Huntingdon PE29 6YL

    Registration expiration date: 14/06/26


  • Dempsey, Wayne

    Vestas

    Region of operation: United Kingdom

    Headquarters address: 302 Bridgewater Pl, Birchwood, Risley, Warrington WA3 6XG

    Registration expiration date: 10/11/24

    Region of operation: United Kingdom

    Headquarters address: 302 Bridgewater Pl, Birchwood, Risley, Warrington WA3 6XG

    Registration expiration date: 10/11/24


  • Dohrn, Alex

    Swire

    Headquarters address: Swire Renewable Energy Ltd Old Lock Keepers Cottage Warncliffe Road N DN31 3QJ Grimsby

    Registration expiration date: 11/04/27

    Headquarters address: Swire Renewable Energy Ltd Old Lock Keepers Cottage Warncliffe Road N DN31 3QJ Grimsby

    Registration expiration date: 11/04/27


  • Drew, Craig

    Enercon

    Headquarters address: Sureterm Business Centre, 3 Sovereign Ct, Huntingdon PE29 6YL

    Registration expiration date: 20/09/26

    Headquarters address: Sureterm Business Centre, 3 Sovereign Ct, Huntingdon PE29 6YL

    Registration expiration date: 20/09/26


  • Dunlea, Trevor

    Enercon

    Headquarters address: Sureterm Business Centre, 3 Sovereign Ct, Huntingdon PE29 6YL

    Registration expiration date: 21/03/26

    Headquarters address: Sureterm Business Centre, 3 Sovereign Ct, Huntingdon PE29 6YL

    Registration expiration date: 21/03/26


  • Ellis, Phillip

    Setters

    Headquarters address: Brynford House, 21 Brynford St, Holywell CH8 7RD

    Registration expiration date: 28/03/27

    Headquarters address: Brynford House, 21 Brynford St, Holywell CH8 7RD

    Registration expiration date: 28/03/27


  • Evans, Charles

    RWE

    Region of operation: United Kingdom

    Headquarters address: Windmill Hill Business Park, Trigonos, Whitehill Way, Swindon SN5 6PB

    Registration expiration date: 23/03/24

    Region of operation: United Kingdom

    Headquarters address: Windmill Hill Business Park, Trigonos, Whitehill Way, Swindon SN5 6PB

    Registration expiration date: 23/03/24


  • Findlay, Graham

    SSE

    Headquarters address: Inveralmond House 200 Dunkeld Road Perth PH1 3AQ

    Registration expiration date: 14/06/26

    Headquarters address: Inveralmond House 200 Dunkeld Road Perth PH1 3AQ

    Registration expiration date: 14/06/26